Company NameKeens Limited
Company StatusDissolved
Company Number00323396
CategoryPrivate Limited Company
Incorporation Date22 January 1937(87 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Peter Truman
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(54 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Correspondence AddressChalloner
7 The Fairway
Burnham
Buckinghamshire
SL1 8DS
Secretary NameMrs Audrey Mary Truman
NationalityBritish
StatusCurrent
Appointed01 January 1992(54 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressChalloner
7 The Fairway
Burnham
Berkshire
SL1 8DS
Director NameMrs Audrey Mary Truman
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1998(61 years, 5 months after company formation)
Appointment Duration25 years, 10 months
RoleRetired
Correspondence AddressChalloner
7 The Fairway
Burnham
Berkshire
SL1 8DS
Director NameMalcolm Truman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(66 years, 4 months after company formation)
Appointment Duration20 years, 11 months
RoleComputer Salesman
Correspondence Address107 Arthur Road
Windsor
SL4 1RU
Director NameNicholas Paul Truman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(66 years, 4 months after company formation)
Appointment Duration20 years, 11 months
RoleTelecommunications Administrat
Correspondence Address78 Bathurst Walk
Richings Park
Iver
Buckinghamshire
SL0 9EG
Director NameMrs Constance Marguerite Mann
Date of BirthApril 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(54 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 November 2003)
RoleRetired
Correspondence Address7 Headington Close
Maidenhead
Berkshire
SL6 5JL

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£351,961
Cash£369,072
Current Liabilities£17,111

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 February 2007Dissolved (1 page)
15 November 2006Return of final meeting in a members' voluntary winding up (3 pages)
5 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
1 June 2006Liquidators statement of receipts and payments (5 pages)
15 December 2005S/S cert. Release of liquidator (1 page)
6 December 2005Appointment of a voluntary liquidator (1 page)
6 December 2005O/C - replacement of liquidator (6 pages)
6 December 2005Notice of ceasing to act as a voluntary liquidator (1 page)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
14 June 2005Declaration of solvency (3 pages)
14 June 2005Registered office changed on 14/06/05 from: first floor euro house high road, whetstone london N20 9YZ (1 page)
24 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
1 March 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
1 March 2005Return made up to 01/01/04; full list of members; amend (10 pages)
29 April 2004Director's particulars changed (1 page)
20 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
26 February 2004Return made up to 01/01/04; change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
3 May 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
4 July 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
7 February 2002Return made up to 01/01/02; full list of members (9 pages)
25 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
17 January 2001Return made up to 01/01/01; full list of members (8 pages)
25 January 2000Accounts for a small company made up to 30 November 1999 (5 pages)
25 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 1999Full accounts made up to 30 November 1998 (9 pages)
3 February 1999Return made up to 01/01/99; no change of members (4 pages)
14 July 1998New director appointed (2 pages)
7 April 1998Full accounts made up to 30 November 1997 (10 pages)
19 January 1998Return made up to 01/01/98; full list of members (6 pages)
8 April 1997Full accounts made up to 30 November 1996 (11 pages)
15 January 1997Return made up to 01/01/97; no change of members (4 pages)
13 February 1996Full accounts made up to 30 November 1995 (8 pages)
5 January 1996Return made up to 01/01/96; no change of members (4 pages)